logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Abdul Alim

    Related profiles found in government register
  • Abdul Alim
    Bangladeshi born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1
  • Md Abdul Alim
    Bangladeshi born in March 1977

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 2
  • Md Abdul Alim
    Bangladeshi born in November 1964

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 3
  • Alim, Abdul
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 4
  • Mr Md Abdul Alim
    Bangladeshi born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Abdul Alim
    Bangladeshi born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Rosslyn Road, Barking, IG11 9XN, England

      IIF 6
    • 241, Whitechapel Road, London, E1 1DB, England

      IIF 7
    • 63, Norwood Avenue, Romford, RM7 0QL, England

      IIF 8
  • Mr Md Abdul Alim
    Bangladeshi born in November 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 9
  • Mr. Md .abdul Alim
    Bangladeshi born in January 1977

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Alim, Md Abdul
    Bangladeshi business born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Md Abdul Alim
    Bangladeshi born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 64, Plumstead Common Road, London, England, SE18 3RD, United Kingdom

      IIF 12
    • 64, Plumstead Common Road, London, SE18 3RD, England

      IIF 13
    • 76 Plumstead High Street, 76, Plumstead High Street, London, SE18 1SL, England

      IIF 14
  • Alim, Abdul
    Bangladeshi born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Rosslyn Road, Barking, IG11 9XN, England

      IIF 15
    • 241, Whitechapel Road, London, E1 1DB, England

      IIF 16
    • 63, Norwood Avenue, Romford, RM7 0QL, England

      IIF 17
  • Alim, Md Abdul
    Bangladeshi company director born in March 1977

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 18
  • Alim, Md Abdul
    Bangladeshi director born in November 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 19
  • Alim, Md .abdul
    Bangladeshi director born in January 1977

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Alim, Md Abdul
    Bangladeshi company director born in November 1964

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 21
  • Alim, Md Abdul
    Bangladeshi business born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60 Plumstead Common Road, London, SE18 3RD, England

      IIF 22
    • 64 Plumstead Common Road, London, SE18 3RD, England

      IIF 23
    • 35, Waltham Crescent, Southend-on-sea, SS2 4AY, England

      IIF 24
  • Alim, Md Abdul
    Bangladeshi businessman born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Whitechapel Road, London, London, E1 1EW, England

      IIF 25
    • Unit 1, Doric Centre, 8 Kellner Road, London, SE28 0AX

      IIF 26
  • Alim, Md Abdul
    Bangladeshi director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 27
  • Alim, Md Abdul
    Bangladeshi private service born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60, Plumstead Common Road, Plumstead Common Road, Woolwich, SE18 3RD, United Kingdom

      IIF 28
  • Alim, Abdul
    Bangladeshi businessman born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, High Street, Orpington, Bromley, BR6 0LF, United Kingdom

      IIF 29
  • Alim, Md Abdul
    Bangladesh private service born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Plumstead Common Road, London, SE18 3RD, United Kingdom

      IIF 30
  • Alim, Abdul
    British sale manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Plumstead Common Road, London, England, SE18 3RD, United Kingdom

      IIF 31
  • Alim, Md .abdul

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Alim, Md Abdul

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 64 Plumstead Common Road, London, SE18 3RD, England

      IIF 34
  • Alim, Md. Abdul

    Registered addresses and corresponding companies
    • 60, Plumstead Common Road, Plumstead Common Road, Woolwich, SE18 3RD, United Kingdom

      IIF 35
  • Alim, Md

    Registered addresses and corresponding companies
    • 60 Plumstead Common Road, London, SE18 3RD, England

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    60 Plumstead Common Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 30 - Director → ME
  • 2
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    63 Norwood Avenue, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    241 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    324 GBP2024-11-30
    Officer
    2022-11-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    35 Waltham Crescent, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF 24 - Director → ME
  • 9
    89 High Street, Orpington, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 29 - Director → ME
  • 10
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 20 - Director → ME
    2023-11-21 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    51 Raven Row, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    64 Plumstead Common Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,149 GBP2020-07-31
    Officer
    2014-05-27 ~ dissolved
    IIF 22 - Director → ME
    2014-05-27 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    16-18 Whitechapel Road, London, London
    Dissolved Corporate (3 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 25 - Director → ME
  • 15
    60 Plumstead Common Road, Plumstead Common Road, Woolwich, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-23 ~ dissolved
    IIF 28 - Director → ME
    2012-01-23 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 5
  • 1
    A.R LAW ASSOCIATES LTD - 2011-01-24
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,598 GBP2015-01-31
    Officer
    2014-10-29 ~ 2014-12-30
    IIF 27 - Director → ME
  • 2
    76 Plumstead High Street 76, Plumstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -677 GBP2024-08-31
    Officer
    2015-08-21 ~ 2023-08-06
    IIF 23 - Director → ME
    2015-08-21 ~ 2023-08-06
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2023-08-06
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-18 ~ 2024-01-04
    IIF 11 - Director → ME
    2023-08-18 ~ 2024-01-03
    IIF 33 - Secretary → ME
  • 4
    38 Granary Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,745 GBP2017-04-30
    Officer
    2016-04-20 ~ 2017-11-03
    IIF 31 - Director → ME
    Person with significant control
    2016-04-20 ~ 2017-11-03
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 1 Doric Centre, 8 Kellner Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,372 GBP2018-11-30
    Officer
    2015-05-10 ~ 2016-05-01
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.